Search icon

BLACK SEAL REALTY CORP.

Company Details

Name: BLACK SEAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1931 (94 years ago)
Entity Number: 41443
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 221 E. 88 STREET- STORE WEST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
NORBERT DENGLER Chief Executive Officer 221 E. 88 STREET- STORE WEST, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
BLACK SEAL REALTY CORP. DOS Process Agent 221 E. 88 STREET- STORE WEST, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 221 E. 88 STREET- STORE WEST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2019-10-04 2023-10-02 Address 221 E. 88 STREET- STORE WEST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2019-10-04 2023-10-02 Address 221 E. 88 STREET- STORE WEST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2017-10-04 2019-10-04 Address 2809 MORRIS AVE, PO BOX 423, BRONX, NY, 10468, USA (Type of address: Service of Process)
2016-09-14 2019-10-04 Address 141 COOLIDGE AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002001775 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211007001034 2021-10-07 BIENNIAL STATEMENT 2021-10-07
191004060700 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171004006658 2017-10-04 BIENNIAL STATEMENT 2017-10-01
160914002025 2016-09-14 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-09-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State